STILLS AUDIO MOTION LTD

Company Documents

DateDescription
27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SAIL ADDRESS CHANGED FROM: C/O GEOFFREY MARCHANT & CO. RATHBOND HOUSE HIGH STREET STAPLEHURST TONBRIDGE KENT TN12 0AD ENGLAND

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/08/1223 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O GEOFFREY MARCHANT & CO. RATHBOND HOUSE HIGH STREET STAPLEHURST TONBRIDGE KENT TN12 0AD ENGLAND

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM RATHBOND HOUSE HIGH STREET STAPLEHURST TN12 0AD

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM CHARLES ANDREWS / 20/07/2010

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CHRISTINA ANDREWS / 20/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ANDREWS / 22/07/2009

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAM ANDREWS / 22/07/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company